This company is commonly known as Ainsley Court Management Company Limited. The company was founded 29 years ago and was given the registration number 03043050. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | AINSLEY COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03043050 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1995 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Corporate Secretary | 05 January 2015 | Active |
1a, Ainsley Court, Ainsley Road, Sheffield, S10 1ET | Director | 04 December 2008 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN | Director | 01 September 2022 | Active |
32 Whirlow Court Road, Ecclesall, Sheffield, S11 9NT | Secretary | 28 July 1995 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 07 April 1995 | Active |
Robert House Unit 7 Acorn Business, Park Woodseats Close, Sheffield, S8 0TB | Corporate Secretary | 03 May 2005 | Active |
Flat E Spring Court, 91 School Road, Sheffield, S10 1GJ | Director | 09 January 2007 | Active |
Flat D Spring Court, 2 Spring Hill, Sheffield, S10 1ET | Director | 23 November 1999 | Active |
1e Ainsley Court, Ainsley Road,, Sheffield, S10 1EU | Director | 09 January 2007 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 05 January 2015 | Active |
15 Coalbrook Grove, Woodhouse Mill, Sheffield, S13 9XS | Director | 28 July 1995 | Active |
1e Ainsley Road, Sheffield, S10 1EU | Director | 11 November 2003 | Active |
43a, Spring Court, 2 Spring Hill Crookes, Sheffield, Uk, S10 1LU | Director | 12 March 2008 | Active |
32 Whirlow Court Road, Ecclesall, Sheffield, S11 9NT | Director | 02 June 2006 | Active |
5 Hanging Bank Court, North Anston, Sheffield, S25 4DG | Director | 02 June 2006 | Active |
32 Whirlow Court Road, Ecclesall, Sheffield, S11 9NT | Director | 29 August 2003 | Active |
5 Hanging Bank Court, North Anston, Sheffield, S25 4DG | Director | 01 July 2003 | Active |
Flat E Spring Court, 91 School Road Crookes, Sheffield, S10 1GJ | Director | 11 November 2003 | Active |
1c Ainsley Court, Ainsley Road, Sheffield, S10 1EU | Director | 07 January 1998 | Active |
1 Netherby Manor, 27 Dore Road, Sheffield, S17 3NA | Director | 28 July 1995 | Active |
Flat C Spring Court, 2 Spring Hill, Sheffield, S10 1ET | Director | 07 January 1998 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 07 April 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-14 | Address | Change registered office address company with date old address new address. | Download |
2015-04-14 | Officers | Change person director company with change date. | Download |
2015-04-14 | Officers | Change corporate secretary company with change date. | Download |
2015-04-14 | Officers | Change person director company with change date. | Download |
2015-03-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.